A K W GLOBAL LOGISTICS LTD

Register to unlock more data on OkredoRegister

A K W GLOBAL LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01724331

Incorporation date

18/05/1983

Size

Full

Contacts

Registered address

Registered address

Alba Way Stretford Motorway Estate, Stretford, Manchester M32 0ZHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1983)
dot icon06/03/2026
Appointment of Mr Allan Blakeley as a director on 2026-02-01
dot icon15/01/2026
Termination of appointment of Barry John Germany as a director on 2025-12-10
dot icon14/01/2026
Termination of appointment of Michael James Lyons as a secretary on 2025-12-31
dot icon14/01/2026
Termination of appointment of Michael James Lyons as a director on 2025-12-31
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon07/04/2025
Appointment of Mr Graham John Cox as a director on 2025-04-07
dot icon13/03/2025
Second filing for the appointment of Mr Gareth Jenkins as a director
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon03/01/2025
Appointment of Mr Gareth Jenkins as a director on 2024-12-21
dot icon03/01/2025
Appointment of Mr Benjamin Warrillow as a director on 2024-12-21
dot icon03/01/2025
Appointment of Mr Barry John Germany as a director on 2024-12-21
dot icon03/01/2025
Termination of appointment of Graham Richard Norfolk as a director on 2024-12-21
dot icon03/01/2025
Termination of appointment of Peter Richard Fields as a director on 2024-12-21
dot icon30/12/2024
Registration of charge 017243310017, created on 2024-12-21
dot icon03/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Director's details changed for Mr Michael James Lyons on 2023-01-04
dot icon06/01/2023
Secretary's details changed for Mr Michael James Lyons on 2023-01-04
dot icon20/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon26/08/2022
Registered office address changed from 26 Bond Europa Way Trafford Park Manchester M17 1WF to Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH on 2022-08-26
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Satisfaction of charge 017243310010 in full
dot icon15/03/2022
Satisfaction of charge 017243310012 in full
dot icon15/03/2022
Satisfaction of charge 017243310011 in full
dot icon15/03/2022
Satisfaction of charge 017243310013 in full
dot icon15/03/2022
Satisfaction of charge 017243310015 in full
dot icon15/03/2022
Satisfaction of charge 017243310014 in full
dot icon08/03/2022
Registration of charge 017243310016, created on 2022-03-03
dot icon22/12/2021
Registration of charge 017243310015, created on 2021-12-17
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon19/07/2021
Change of details for 04343114 as a person with significant control on 2021-07-19
dot icon23/06/2021
Termination of appointment of Julian Charles Richards as a director on 2021-06-22
dot icon03/02/2021
Confirmation statement made on 2020-09-13 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Registration of charge 017243310014, created on 2020-01-17
dot icon24/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Satisfaction of charge 5 in full
dot icon21/08/2019
Satisfaction of charge 017243310006 in full
dot icon21/08/2019
Satisfaction of charge 017243310009 in full
dot icon21/08/2019
Satisfaction of charge 017243310007 in full
dot icon12/04/2019
Registration of charge 017243310013, created on 2019-04-05
dot icon06/12/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon06/12/2018
Cessation of Anthony Kevin Worthington as a person with significant control on 2018-10-04
dot icon25/10/2018
Resolutions
dot icon25/10/2018
Statement of company's objects
dot icon16/10/2018
Termination of appointment of Anthony Kevin Worthington as a director on 2018-10-04
dot icon16/10/2018
Termination of appointment of Paul Welsh as a director on 2018-10-04
dot icon16/10/2018
Termination of appointment of Karen Lesley Worthington as a director on 2018-10-04
dot icon16/10/2018
Appointment of Mr Graham Richard Norfolk as a director on 2018-10-04
dot icon16/10/2018
Appointment of Mr Peter Richard Fields as a director on 2018-10-04
dot icon16/10/2018
Registration of charge 017243310010, created on 2018-10-04
dot icon16/10/2018
Registration of charge 017243310011, created on 2018-10-04
dot icon16/10/2018
Registration of charge 017243310012, created on 2018-10-04
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon10/09/2018
Satisfaction of charge 4 in full
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon04/12/2017
Director's details changed for Mr Julian Charles Richards on 2017-11-30
dot icon11/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon05/06/2017
Registration of acquisition 017243310009, acquired on 2017-03-29
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon10/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon04/05/2016
Termination of appointment of Paul Welsh as a director on 2016-05-04
dot icon14/03/2016
Full accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon13/11/2015
Director's details changed for Anthony Kevin Worthington on 2015-03-01
dot icon11/11/2015
Appointment of Mrs Paula Welsh as a director on 2015-08-05
dot icon11/11/2015
Appointment of Mr Paul Welsh as a director on 2015-08-05
dot icon17/09/2015
Certificate of change of name
dot icon17/09/2015
Change of name notice
dot icon17/03/2015
Appointment of Mrs Karen Lesley Worthington as a director on 2015-02-12
dot icon09/03/2015
Termination of appointment of Carl Murray as a director on 2015-02-28
dot icon03/02/2015
Full accounts made up to 2014-06-30
dot icon26/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon14/10/2014
Registration of charge 017243310008, created on 2014-10-14
dot icon09/10/2014
Registration of charge 017243310007, created on 2014-10-09
dot icon01/10/2014
Registration of charge 017243310006, created on 2014-09-22
dot icon04/01/2014
Full accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Carl Murray as a director
dot icon08/01/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/01/2011
Full accounts made up to 2010-06-30
dot icon05/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2009
Full accounts made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon25/03/2009
Full accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 13/09/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from, flat 8 3 tarves way, greenwich, london, SE10 9JG
dot icon14/08/2008
Registered office changed on 14/08/2008 from, 26 bond, europa way, trafford park, manchester, M17 1WF
dot icon30/01/2008
Full accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 13/09/07; no change of members
dot icon13/12/2006
Full accounts made up to 2006-06-30
dot icon18/10/2006
Return made up to 13/09/06; full list of members
dot icon28/04/2006
Full accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 13/09/05; full list of members
dot icon14/02/2005
Full accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 13/09/04; full list of members
dot icon29/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon17/10/2003
Return made up to 13/09/03; full list of members
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon28/09/2003
New secretary appointed;new director appointed
dot icon17/09/2003
Secretary resigned;director resigned
dot icon04/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon12/11/2002
Return made up to 13/09/02; full list of members
dot icon01/05/2002
Registered office changed on 01/05/02 from: 11 warwick road, old trafford, manchester, M16 0QQ
dot icon30/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon31/01/2002
Return made up to 13/09/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-06-30
dot icon17/10/2000
New director appointed
dot icon29/09/2000
Return made up to 13/09/00; full list of members
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Return made up to 13/09/99; full list of members
dot icon12/10/1999
Full accounts made up to 1999-06-30
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon06/10/1998
Particulars of mortgage/charge
dot icon18/09/1998
Return made up to 13/09/98; no change of members
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Ad 04/12/97--------- £ si 49800@1=49800 £ ic 200/50000
dot icon19/12/1997
New director appointed
dot icon16/12/1997
Full accounts made up to 1997-06-30
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
£ nc 10000/100000 14/11/97
dot icon09/10/1997
Return made up to 13/09/97; no change of members
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Accounts for a medium company made up to 1996-06-30
dot icon05/11/1996
Return made up to 13/09/96; full list of members
dot icon30/08/1996
Particulars of mortgage/charge
dot icon11/12/1995
Ad 10/11/95--------- £ si 100@1=100 £ ic 100/200
dot icon11/12/1995
Nc inc already adjusted 10/11/95
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon18/10/1995
Accounts for a small company made up to 1995-06-30
dot icon02/10/1995
Return made up to 13/09/95; full list of members
dot icon07/09/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1994-06-30
dot icon12/10/1994
Secretary's particulars changed
dot icon05/10/1994
Return made up to 13/09/94; full list of members
dot icon08/12/1993
Registered office changed on 08/12/93 from: 1 delamere road, dane bank, denton, manchester M34 2QD
dot icon19/11/1993
Accounts for a small company made up to 1993-06-30
dot icon18/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/10/1993
Return made up to 13/09/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-06-30
dot icon15/10/1992
Return made up to 13/09/92; no change of members
dot icon06/11/1991
Accounts for a small company made up to 1991-06-30
dot icon06/11/1991
Return made up to 13/09/91; full list of members
dot icon25/09/1990
Accounts for a small company made up to 1990-06-30
dot icon25/09/1990
Return made up to 13/09/90; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1989-06-30
dot icon25/09/1989
Return made up to 04/09/89; full list of members
dot icon30/01/1989
Particulars of mortgage/charge
dot icon24/11/1988
Accounts for a small company made up to 1988-06-30
dot icon24/11/1988
Return made up to 05/09/88; full list of members
dot icon15/09/1987
Accounts for a small company made up to 1987-06-30
dot icon15/09/1987
Return made up to 11/08/87; full list of members
dot icon03/09/1986
Accounts for a small company made up to 1986-06-30
dot icon03/09/1986
Return made up to 18/08/86; full list of members
dot icon14/07/1983
Certificate of change of name
dot icon18/05/1983
Miscellaneous
dot icon18/05/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

98
2022
change arrow icon-18.69 % *

* during past year

Cash in Bank

£56,661.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
9.58M
-
0.00
69.68K
-
2022
98
9.57M
-
16.47M
56.66K
-
2022
98
9.57M
-
16.47M
56.66K
-

Employees

2022

Employees

98 Descended-1 % *

Net Assets(GBP)

9.57M £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

16.47M £Ascended- *

Cash in Bank(GBP)

56.66K £Descended-18.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfolk, Graham Richard
Director
04/10/2018 - 21/12/2024
68
Fields, Peter Richard
Director
04/10/2018 - 21/12/2024
55
Lyons, Michael James
Director
01/07/2003 - 31/12/2025
13
Cox, Graham John
Director
07/04/2025 - Present
41
Germany, Barry John
Director
21/12/2024 - 10/12/2025
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About A K W GLOBAL LOGISTICS LTD

A K W GLOBAL LOGISTICS LTD is an(a) Active company incorporated on 18/05/1983 with the registered office located at Alba Way Stretford Motorway Estate, Stretford, Manchester M32 0ZH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 98 according to last financial statements.

Frequently Asked Questions

What is the current status of A K W GLOBAL LOGISTICS LTD?

toggle

A K W GLOBAL LOGISTICS LTD is currently Active. It was registered on 18/05/1983 .

Where is A K W GLOBAL LOGISTICS LTD located?

toggle

A K W GLOBAL LOGISTICS LTD is registered at Alba Way Stretford Motorway Estate, Stretford, Manchester M32 0ZH.

What does A K W GLOBAL LOGISTICS LTD do?

toggle

A K W GLOBAL LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A K W GLOBAL LOGISTICS LTD have?

toggle

A K W GLOBAL LOGISTICS LTD had 98 employees in 2022.

What is the latest filing for A K W GLOBAL LOGISTICS LTD?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Allan Blakeley as a director on 2026-02-01.